-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, GniBb0WJtCnvGdMSDG2FuAdW1shvV0nCgSxYcIS2DLDuL+1V/sBHX/cMbEQ0XqTz Irxzc2JlBCBOsiSN7aH2xw== 0001144204-10-040218.txt : 20100730 0001144204-10-040218.hdr.sgml : 20100730 20100730060441 ACCESSION NUMBER: 0001144204-10-040218 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20100730 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20100730 DATE AS OF CHANGE: 20100730 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Structural Enhancement Technologies Corp CENTRAL INDEX KEY: 0001421851 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MISCELLANEOUS AMUSEMENT & RECREATION [7990] IRS NUMBER: 000000000 STATE OF INCORPORATION: X0 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-148425 FILM NUMBER: 10979392 BUSINESS ADDRESS: STREET 1: 34 GROUSNER GARDENS CITY: LONDON STATE: X0 ZIP: SW1WODH BUSINESS PHONE: 631 737 8381 MAIL ADDRESS: STREET 1: CO 8 TEAK CT CITY: LAKE GROVE STATE: NY ZIP: 11755 FORMER COMPANY: FORMER CONFORMED NAME: Extreme Mobile Coatings Corp., Ltd. DATE OF NAME CHANGE: 20081114 FORMER COMPANY: FORMER CONFORMED NAME: FALCON MEDIA SERVICES LTD DATE OF NAME CHANGE: 20071220 8-K 1 v191844_8k.htm
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
___________
 
FORM 8-K
___________
 
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934
 
Date Of Report (Date Of Earliest Event Reported): July 30, 2010
 
Structural Enhancement Technologies Corp.
 (Exact Name Of Registrant As Specified In Charter)
 
Delaware
333-148425
 11-3460949
(State Or Other Jurisdiction Of Incorporation Or Organization)
(Commission File No.)
(IRS Employee Identification No.)
 

30 East Sunrise Highway
Valley Stream, NY  11581
 (Address Of Principal Executive Offices)
 
Phone number (516) 303-8150
 (Issuer Telephone Number)

126 Dewey Dr.
Nicholasville, Kentucky 40356
(Former Name Or Former Address, If Changed Since Last Report)


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 
 
 

 

Section 5 -- Corporate Governance and Management
Item 5.02
Departure Of Directors Or Principal Officers; Election Of Directors; Appointment Of Principal Officers.

On July 21, 2010, Charles Woodward resigned, effective July 30, 2010, as President of the Registrant.  He remains a member of the Board of Directors.

The Officer/Director resigning have stated in their resignation letters that their resignations do not in any way imply or infer that there is any dispute or disagreement relating to the Company’s operations, policies or practices.

Each resigning Officer/Director has been provided a copy of his disclosure, no less that the day the Registrant is filing the disclosure with the Commission.  Each Director will be given an opportunity to furnish the Registrant a letter or response, that he agrees with the statements made by the Registrant in this Section 5.02, and if not, stating the respects in which he does not agree.

Effective as of July 21, 2010, the following individuals were elected to the Board of Directors of the Company:
 
Name
Age
Position
Andrew B. Mazzone
66
Interim President and Director

Andrew Mazzone became Chairman of the Company upon completion of the Share Exchange in September 2008, and was appointed .  He joined Extreme as Chairman in February 2007 and has been the Chairman and President of XIOM Corp. since its inception in 1998.  Mr. Mazzone was the President of TTI at the time of the spin-out.  He resigned as Sole Officer and Director of TTI on November 1, 2001.  Thereafter, TTI acquired and changed its name to Steam Clean USA, Inc. on or about August 15, 2002.  On July 1, 2003, Steam Clean USA, Inc. acquired Humana Trans Services Group, Ltd.  At this point, Mr. Mazzone was invited to become Chairman of the Board of Directors.  He served in that position until January 2004, when he resigned as Chairman but remained as a Director and until May 5, 2004, when he resigned from the Board entirely.  From 1970 until February 15, 1995, Mr. Mazzone was employed by Metco, Westbury, NY, a subsidiary of the Perkin Elmer Corp., a holding company, which subsidiary, Metco, was engaged in the business of development of metal spraying and metal powders.  Mr. Mazzone, as President, resigned from Sulzer Metco after the acquisition of the Company in 1995.  From 1995 to October 2001, Mr. Mazzone was President of Thermaltec International.  At Metco, Mr. Mazzone held various positions, including as Director of Logistics, Director of Sales and Marketing, Director of Manufacturing, Executive Vice President and President.  Mr. Mazzone has degrees from Babson College, Babson Park, Massachusetts, in finance and an advanced degree in economics, with a specialty in economic history. 
 
 
 

 
 
Section 8– Other Events

Item 8.01 Other Events

The Company has relocated its Executive/Corporate offices as follows:

30 East Sunrise Highway
Valley Stream New York 11581
Phone number: (516) 303-8150


Section 9 -- Financial Statement And Exhibits

Item 9.01 Financial Statement And Exhibits.
 
(c) 
Exhibits.

 
Exhibit 99.1
Exhibit 17.1


SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this Report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
Structural Enhancement Technologies Corp.
   
 
By: /s/ Andrew B. Mazzone
 
Andrew B. Mazzone
 
President

Dated: July 30, 2010
 
 
 

 
 
EX-17.1 2 v191844_ex17-1.htm
Exhibit 17.1


July 21, 2010

Board of Directors
Structural Enhancement Technologies Corp.
30 East Sunrise Highway
Valley Stream, NY

Re:           Structural Enhancement Technologies Corp.. (the “Company”)

Dear Sirs:

Please be advised that I hereby resign President of Structural Enhancement Technologies Corp. effective the close of business on July 30, 2010

My resignation does not in any way imply or infer that there is any dispute or disagreement relating to the Company’s operations, policies or practices.
 
  Sincerely,  
     
 
/s/ Charles Woodward
Charles Woodward
 
 
 
 

 
 
-----END PRIVACY-ENHANCED MESSAGE-----